INTERPRETER INTERNATIONAL LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 19 IMAGE HOUSE 326 MOLESLEY ROAD HERSHAM SURREY KT12 3PD

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD UNITED KINGDOM

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS OWEN / 02/12/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM PETER EDNEY & CO 95 STATION ROAD HAMPTON MIDDX TW12 2BD UNITED KINGDOM

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: GISTERED OFFICE CHANGED ON 27/12/2008 FROM 19 IMAGE HOUSE 326 MOLESLEY ROAD HERSHAM SURREY KT12 3PD

View Document

27/12/0827 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0827 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: GISTERED OFFICE CHANGED ON 27/12/2008 FROM 114 WOLSEY HOUSE 46 HIGH STREET ESHER SURREY KT10 9RB UK

View Document

26/12/0826 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM DEXTER-TISSINGTON

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY HOLMESDALE COMPANY SECRETARIAL SERVICES LTD

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM THE GLASSHOUSE, 5A HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JN

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 ARTICLES OF ASSOCIATION

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

06/04/046 April 2004 � NC 2000/500000 26/03/04

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 7 TREBECK STREET LONDON W1Y 7RJ

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 ADOPT ARTICLES 10/02/00

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: G OFFICE CHANGED 15/03/00 THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

15/03/0015 March 2000 ADOPTARTICLES04/02/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 59 ST. WINIFREDS ROAD TEDDINGTON MIDDLESEX TW11 9JT

View Document

03/12/973 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 EXEMPTION FROM APPOINTING AUDITORS 27/02/96

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 S252 DISP LAYING ACC 27/02/96

View Document

21/03/9621 March 1996 S252 DISP LAYING ACC 27/02/96

View Document

21/03/9621 March 1996 S366A DISP HOLDING AGM 27/02/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 1995

View Document

02/12/942 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/942 December 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company